Docket Date |
2022-07-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-06-22
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Citation
|
|
Docket Date |
2022-06-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2022-06-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Petitioner’s Motion for Leave to File an Amended Reply Brief is granted, and the Amended Reply Brief attached to said Motion is accepted by the Court.
|
|
Docket Date |
2022-06-02
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ PETITIONER MONROE COUNTY, FLORIDA'S MOTION FOR LEAVE TO FILE AMENDED REPLY BRIEF *Amended Reply Brief attached
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2022-05-31
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY OF MONROE COUNTY, FLORIDA
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2022-05-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ JOINT RESPONSE OF MONROE COUNTY, FLORIDA, ANDTHURMOND STREET PARTNERS, LLC
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2022-04-29
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The parties' Joint Status Report, filed on April 25, 2022, is noted. The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the briefing should not proceed. Failure to comply with this Order shall result in the dismissal of this appeal. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
|
|
Docket Date |
2022-04-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2022-01-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The parties’ Joint Status Report filed on January 21, 2022, and the Joint Response to the Court’s Order to Show Cause are noted. The temporary stay entered on June 2, 2020, shall be extended until April 22, 2022. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
|
|
Docket Date |
2022-01-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ JOINT STATUS REPORT
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2022-01-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ JOINT RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2022-01-21
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for failure to comply with this Court's June 24, 2021, Order. Failure to comply shall result in dismissal of this appeal. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
|
|
Docket Date |
2021-06-24
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The Joint Status Report filed on June 18, 2021, is noted. Thetemporary stay entered on June 2, 2020, is extended through January 17,2022. The parties are ordered to file a joint status report regarding thestatus of Respondent's applications on or before January 17, 2022.
|
|
Docket Date |
2021-06-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ JOINT STATUS REPORT
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2021-03-04
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The Joint Status Report filed on February 25, 2021, is noted. The temporary Stay entered on June 2, 2020, is extended through June 20, 2021. The parties are ordered to file a joint status report regarding the status of Respondent’s applications on or before June 20, 2021. FERNANDEZ, LOGUE and GORDO, JJ., concur.
|
|
Docket Date |
2021-02-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ JOINT STATUS REPORT
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2021-01-05
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The Joint Status Report filed on December 30, 2020, is noted. The temporary stay entered on June 2, 2020, is extended until March 1, 2021. The parties are ordered to file a joint status report regarding the status of Respondents’ application for zoning changes on or before March 1, 2021.
|
|
Docket Date |
2020-12-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ JOINT STATUS REPORT
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2020-10-02
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ The parties' Joint Status Report filed on September 30, 2020, is noted.The temporary stay entered on June 2 ,2020, shall remain in effect pending further order of this Court. The parties are ordered to file a joint status report regarding the status of Respondent's applications for zoning changes within ninety (90) days from the date of this Order.
|
|
Docket Date |
2020-09-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2020-06-01
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ JOINT NOTICE OF FILINGCONDITIONAL SETTLEMENT AGREEMENTAND REQUEST FOR ENTRY OF ORDER STAYING CASE
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2020-04-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Consent Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted. Petitioner shall have until June 1, 2020, to file the reply.
|
|
Docket Date |
2020-03-30
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ CONSENT MOTION FOR EXTENSION OF TIME TO REPLY TO RESPONSE OF RESPONDENT TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2020-03-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ 3 to respondent's response to petition for writ of cert.
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2020-03-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ THURMOND STREET PARTNERS, LLC'S RESPONSE TO MONROECOUNTY'S AMENDED PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2020-02-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted. Respondent shall have until March 20, 2020, to file the response. No further extensions will be allowed.
|
|
Docket Date |
2020-02-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ UNOPPOSED MOTION TO EXTEND TIME TO FILERESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2020-02-04
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ORDRE DENYING MOTION FOR REHEARING AND/OR RECONSIDERATION
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2020-01-15
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Respondent's "Motion to Hold Appeal in Abeyance" is granted. The petition will be held in abeyance pending an order from the trial court disposing of Petitioner's motion for rehearing pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(c).
|
|
Docket Date |
2020-01-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION TO HOLD APPEAL IN ABEYANCE PENDING DISPOSITION OF MOTION FOR REHEARING IN LOWER TRIBUNAL
|
On Behalf Of |
THURMOND STREET PARTNERS, LLC
|
|
Docket Date |
2019-12-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Petitioner's Motion for Leave to Amend the Petition for Writ of Certiorari is granted. The amended petition filed December 10, 2019, shall be deemed timely filed. Respondent shall have forty-five (45) days from the date of this Order to file a response to the Petition for Writ of Certiorari. Petitioner shall have ten (10) days thereafter to file a reply.
|
|
Docket Date |
2019-12-10
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MONROE COUNTY, FLORIDA'S MOTION FOR LEAVE TO AMEND PETITION FOR WRIT OF CERTIORARI *Amended Petition for Writ of Certiorari attached
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2019-12-10
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within forty-five (45) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner shall have ten (10) days thereafter to file a reply, if they wish.
|
|
Docket Date |
2019-12-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2019-12-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-12-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2019-12-06
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2022-07-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-06-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ PETITIONER MONROE COUNTY, FLORIDA'SNOTICE OF FILING SUPPLEMENTAL APPENDIXTO AMENDED REPLY BRIEF
|
On Behalf Of |
Monroe County, Florida
|
|
Docket Date |
2022-05-16
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Following review of the Joint Response to the Order to Show Cause, filed on May 9, 2022, the stay entered on June 2, 2020, is hereby lifted. The appellate proceedings shall proceed. Petitioner is ordered to file a reply to the Response to the Petition for Writ of Certiorari within fifteen (15) days from the date of this Order. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
|
|
Docket Date |
2020-06-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Granted (OG26) ~ Upon consideration, the Joint Notice of Filing Conditional Settlement Agreement and Request for Entry of Order Staying Case, the request to stay the appeal is granted, and the appellate proceedings are temporarily stayed. The parties are ordered to file a joint status report regarding settlement within one hundred twenty (120) days from the date of this Order. SALTER, LOGUE and GORDO, JJ., concur.
|
|